- Company Overview for PURE OPTIONS NOMINEES LIMITED (06765817)
- Filing history for PURE OPTIONS NOMINEES LIMITED (06765817)
- People for PURE OPTIONS NOMINEES LIMITED (06765817)
- More for PURE OPTIONS NOMINEES LIMITED (06765817)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AR01 |
Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2010-12-06
|
|
18 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
23 Dec 2009 | AD01 | Registered office address changed from C/O C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Glamorgan CF11 9AB on 23 December 2009 | |
23 Dec 2009 | CH04 | Secretary's details changed for M and a Secretaries Limited on 4 December 2009 | |
30 Nov 2009 | AP01 | Appointment of David Alan Whiteley as a director | |
30 Nov 2009 | TM01 | Termination of appointment of M and Nominees Limited as a director | |
30 Nov 2009 | TM01 | Termination of appointment of Stephen Berry as a director | |
20 Nov 2009 | CERTNM |
Company name changed mandaco 602 LIMITED\certificate issued on 20/11/09
|
|
20 Nov 2009 | CONNOT | Change of name notice | |
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2008 | NEWINC | Incorporation |